Wildhill Road
Woodside
Hertfordshire
AL9 6DL
Secretary Name | Ian Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1994(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 18 February 2003) |
Role | Company Director |
Correspondence Address | Elmington The Street Bunwell Norfolk NR16 1AB |
Director Name | Karen Ainley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Grange Road Elstree Herts. WD6 3LY |
Director Name | Mr Simon Walter Ainley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grange Road Elstree Hertfordshire WD6 3LY |
Director Name | Mr Charles Graham |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Role | Company Directors |
Correspondence Address | 7 Holme Park Borehamwood Hertfordshire WD6 4SX |
Director Name | Mrs Lydia Diane Graham |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Holme Park Borehamwood Hertfordshire WD6 4SX |
Secretary Name | Karen Ainley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Grange Road Elstree Herts. WD6 3LY |
Secretary Name | Madeleine Bernadette Sturt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 March 1994) |
Role | Company Director |
Correspondence Address | 1 Howard Close Brunswick Park London N11 1EH |
Secretary Name | Jeffrey Sam Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 11 August 1994) |
Role | Warehouse Manager |
Correspondence Address | 44 Louies Court Louies Lane Diss Norfolk IP22 3EF |
Director Name | Mr David Michael De Rozarieux |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 February 2002) |
Role | Company Director |
Correspondence Address | 17 Littleton Road Harrow Middlesex HA1 3SY |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£43,610 |
Cash | £142 |
Current Liabilities | £43,752 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2002 | Voluntary strike-off action has been suspended (1 page) |
26 March 2002 | Director resigned (1 page) |
12 March 2002 | Application for striking-off (1 page) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
8 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
29 June 2000 | Return made up to 21/04/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
19 November 1999 | Return made up to 21/04/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
22 July 1998 | Return made up to 21/04/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
19 August 1997 | Return made up to 21/04/97; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
4 December 1996 | Return made up to 21/04/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 May 1995 | Return made up to 21/04/95; no change of members
|